Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gastro Pubs Limited
Gastro Pubs Limited is an active company incorporated on 13 April 2006 with the registered office located in Kings Lynn, Norfolk. Gastro Pubs Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05781605
Private limited company
Age
19 years
Incorporated
13 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 August 2024
(1 year ago)
Next confirmation dated
20 August 2025
Was due on
3 September 2025
(4 days ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 May
⟶
28 Apr 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Gastro Pubs Limited
Contact
Address
The Crown Inn Lynn Road
Middleton
King's Lynn
Norfolk
PE32 1RH
Same address for the past
13 years
Companies in PE32 1RH
Telephone
01553849803
Email
Available in Endole App
Website
Middletons-shg.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Derek Guy Chappell
Director • PSC • British • Lives in UK • Born in Feb 1955
Stephen William Hutton
Director • Secretary • British
Robert Kenneth Reber
Director • Operations Director • British • Lives in England • Born in May 1969
Jordan Ellis
Director • Operations Manager • British • Lives in England • Born in Jun 1991
UK Private Healthcare Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Apr 2024
For period
28 Apr
⟶
28 Apr 2024
Traded for
12 months
Cash in Bank
£413.04K
Increased by £147.04K (+55%)
Turnover
Unreported
Same as previous period
Employees
384
Increased by 135 (+54%)
Total Assets
£1.8M
Decreased by £245.22K (-12%)
Total Liabilities
-£6.59M
Increased by £333.92K (+5%)
Net Assets
-£4.79M
Decreased by £579.14K (+14%)
Debt Ratio (%)
366%
Increased by 60.29% (+20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 27 Jan 2025
Robert Kenneth Reber Resigned
8 Months Ago on 2 Jan 2025
Voluntary Arrangement Completed
9 Months Ago on 5 Dec 2024
Uk Private Healthcare Limited (PSC) Appointed
10 Months Ago on 23 Oct 2024
Mr Derek Guy Chappell (PSC) Details Changed
10 Months Ago on 23 Oct 2024
Stephen William Hutton Details Changed
10 Months Ago on 22 Oct 2024
Stephen William Hutton Details Changed
10 Months Ago on 20 Oct 2024
Confirmation Submitted
12 Months Ago on 12 Sep 2024
Charge Satisfied
1 Year Ago on 21 Aug 2024
Charge Satisfied
1 Year Ago on 21 Aug 2024
Get Alerts
Get Credit Report
Discover Gastro Pubs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 April 2024
Submitted on 27 Jan 2025
Termination of appointment of Robert Kenneth Reber as a director on 2 January 2025
Submitted on 3 Jan 2025
Notice of completion of voluntary arrangement
Submitted on 5 Dec 2024
Resolutions
Submitted on 30 Oct 2024
Memorandum and Articles of Association
Submitted on 30 Oct 2024
Statement of capital following an allotment of shares on 23 October 2024
Submitted on 23 Oct 2024
Secretary's details changed for Stephen William Hutton on 20 October 2024
Submitted on 23 Oct 2024
Notification of Uk Private Healthcare Limited as a person with significant control on 23 October 2024
Submitted on 23 Oct 2024
Director's details changed for Stephen William Hutton on 22 October 2024
Submitted on 23 Oct 2024
Change of details for Mr Derek Guy Chappell as a person with significant control on 23 October 2024
Submitted on 23 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs